Case number: 2:93-bk-13915 - Cooper Hospital/Center City - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Cooper Hospital/Center City

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Patricia M. Mayer

  • Filed

    07/02/1993

  • Last Filing

    08/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ARCHIVE, ARCHIVE, ARCHIVE



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 93-13915-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  07/02/1993
Date converted:  08/09/1993
Date terminated:  11/06/2000
341 meeting:  09/08/1993

Debtor

Cooper Hospital/Center City

201 North Eighth Street
Philadelphia, PA 19106
PHILADELPHIA-PA
Tax ID / EIN: 23-2619963
dba
Franklin Square Hospital


represented by
CHARLES M. GOLDEN

Obermayer Rebmann Maxwell & Hippel LLP
Centre Square West
1500 Market Street
Suite 3400
Philadelphia, PA 19102
(215) 665-3170
Email: charles.golden@obermayer.com

Trustee

ARTHUR P. LIEBERSOHN

Arthur P. Liebersohn, Trustee
924 Cherry Street
Fourth Floor
Philadelphia, PA 19107
(215) 922-7990

represented by
MICHAEL H. KALINER

Adelstein & Kaliner, LLC
350 S. Main Street
Suite 105
Doylestown, PA 18901
215-230-4250
Email: mhkaliner@gmail.com

Trustee

PATRICA A. STAINO

Office of the U.S. Trustee
601 Walnut St., Ste. 950 W.
Philadelphia, PA 19106
(215) 597-4411

 
 
U.S. Trustee

United States
represented by
KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/17/2025671BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 670)). No. of Notices: 1. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/2025670Order Granting Motion for Return of Unclaimed Funds. ORDERED that, pursuant to 28 U.S.C. § 2042, the sum of $1,141.19 held in unclaimed funds be made payable to Christopher Paladino. (Related Doc # 668) (CW) (Entered: 08/15/2025)
08/12/2025669Unclaimed Funds Supporting Documentation Filed by Christopher Paladino (related document(s)668). (CW) (Entered: 08/12/2025)
08/12/2025668Motion for Return of Unclaimed Funds. Filed by Christopher Paladino Represented by Self(Counsel). (CW) (Entered: 08/12/2025)
03/08/2024667BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 666)). No. of Notices: 0. Notice Date 03/08/2024. (Admin.) (Entered: 03/09/2024)
03/05/2024666Order Granting Motion for Return of Unclaimed Funds in the amount of $1,149.16 . (Related Doc # 655) (D., Stacey) (Entered: 03/06/2024)
03/02/2024665BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 660)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/02/2024664BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 659)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/02/2024663BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 658)). No. of Notices: 3. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/02/2024662BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 657)). No. of Notices: 2. Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)